THE DATA COMPANY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
05/06/245 June 2024 | Appointment of Mr Aju Chandy Alexander as a director on 2024-06-01 |
09/05/249 May 2024 | Registered office address changed from 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to Elthorne Gate 64 High Street Pinner HA5 5QA on 2024-05-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-18 with updates |
23/10/2223 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-18 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IDREES |
27/03/1927 March 2019 | COMPANY NAME CHANGED STREAMCENTRAL DATA INSIGHTS LIMITED CERTIFICATE ISSUED ON 27/03/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111584670001 |
21/11/1821 November 2018 | SECRETARY APPOINTED MRS JASBIR KAUR BAGARY |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR MOHAMMED IDREES |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company